About

Registered Number: 01426644
Date of Incorporation: 07/06/1979 (44 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Schopwick Place High Street, Elstree, Borehamwood, Hertfordshire, WD6 3SW

 

Telefocus Ltd was setup in 1979, it's status is listed as "Dissolved". The companies directors are listed as Berkley, Jo, Berkley, Simon James, Dewdney, Sharon Jeanette, Kuanom, Amirun, Plummer, Maria Denise, Ratcliffe, David, Ratcliffe, Karon Marie, Sprules, Diane Clare, Tsoucalas, Nicolas, Tsoucalas, Susan Kay at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERKLEY, Jo 13 June 2001 20 November 2001 1
BERKLEY, Simon James 15 November 1995 30 November 1999 1
DEWDNEY, Sharon Jeanette 13 June 2001 30 April 2005 1
KUANOM, Amirun 01 September 2005 31 May 2007 1
PLUMMER, Maria Denise 13 June 2001 31 December 2013 1
RATCLIFFE, David 06 July 1998 20 February 2002 1
RATCLIFFE, Karon Marie 15 November 1995 21 February 2002 1
SPRULES, Diane Clare 18 January 2005 31 July 2012 1
TSOUCALAS, Nicolas 23 October 2007 15 January 2010 1
TSOUCALAS, Susan Kay 28 April 1997 23 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
SOAS(A) - Striking-off action suspended (Section 652A) 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
TM02 - Termination of appointment of secretary 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
DS01 - Striking off application by a company 04 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH03 - Change of particulars for secretary 22 January 2015
AD01 - Change of registered office address 22 January 2015
CH01 - Change of particulars for director 14 April 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 04 April 2014
CH01 - Change of particulars for director 15 March 2014
AR01 - Annual Return 29 January 2014
SH01 - Return of Allotment of shares 18 January 2014
MR04 - N/A 11 April 2013
AD01 - Change of registered office address 28 February 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 23 January 2013
SH01 - Return of Allotment of shares 11 January 2013
TM01 - Termination of appointment of director 13 August 2012
SH01 - Return of Allotment of shares 07 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 02 February 2012
SH01 - Return of Allotment of shares 03 November 2011
SH01 - Return of Allotment of shares 20 July 2011
AA01 - Change of accounting reference date 29 June 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
TM01 - Termination of appointment of director 04 February 2010
AA - Annual Accounts 15 October 2009
123 - Notice of increase in nominal capital 30 September 2009
RESOLUTIONS - N/A 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 21 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
RESOLUTIONS - N/A 08 November 2007
RESOLUTIONS - N/A 08 November 2007
RESOLUTIONS - N/A 08 November 2007
RESOLUTIONS - N/A 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
123 - Notice of increase in nominal capital 08 November 2007
AA - Annual Accounts 31 October 2007
287 - Change in situation or address of Registered Office 28 October 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 08 March 2006
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 03 February 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
RESOLUTIONS - N/A 07 January 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
AA - Annual Accounts 02 November 2004
RESOLUTIONS - N/A 20 August 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 03 November 2003
RESOLUTIONS - N/A 11 June 2003
363s - Annual Return 20 January 2003
169 - Return by a company purchasing its own shares 09 January 2003
169 - Return by a company purchasing its own shares 02 November 2002
AA - Annual Accounts 09 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288c - Notice of change of directors or secretaries or in their particulars 01 July 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
395 - Particulars of a mortgage or charge 16 April 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
363s - Annual Return 27 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 January 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
225 - Change of Accounting Reference Date 30 November 2001
RESOLUTIONS - N/A 21 June 2001
RESOLUTIONS - N/A 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
AA - Annual Accounts 09 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 12 January 2001
363s - Annual Return 09 January 2001
288a - Notice of appointment of directors or secretaries 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2000
RESOLUTIONS - N/A 13 June 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 14 January 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 04 January 1999
RESOLUTIONS - N/A 09 October 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
AA - Annual Accounts 30 June 1998
RESOLUTIONS - N/A 09 June 1998
363s - Annual Return 14 January 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
RESOLUTIONS - N/A 22 July 1997
RESOLUTIONS - N/A 22 July 1997
RESOLUTIONS - N/A 22 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1997
123 - Notice of increase in nominal capital 22 July 1997
AA - Annual Accounts 08 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
CERTNM - Change of name certificate 06 February 1997
363s - Annual Return 22 January 1997
287 - Change in situation or address of Registered Office 22 January 1997
RESOLUTIONS - N/A 09 February 1996
363s - Annual Return 25 January 1996
RESOLUTIONS - N/A 05 January 1996
288 - N/A 28 November 1995
288 - N/A 28 November 1995
AA - Annual Accounts 28 November 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 25 April 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 09 March 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 26 June 1992
363b - Annual Return 22 January 1992
RESOLUTIONS - N/A 20 January 1992
RESOLUTIONS - N/A 20 January 1992
AA - Annual Accounts 22 May 1991
288 - N/A 26 April 1991
363a - Annual Return 15 January 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 21 March 1990
395 - Particulars of a mortgage or charge 30 October 1989
363 - Annual Return 13 March 1989
AA - Annual Accounts 08 March 1989
363 - Annual Return 21 April 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 21 February 1987
AA - Annual Accounts 18 November 1986
363 - Annual Return 27 June 1986
NEWINC - New incorporation documents 07 June 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2002 Fully Satisfied

N/A

Debenture 24 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.